Genetic Gains Limited, a registered company, was started on 21 Sep 1999. 9429037475178 is the New Zealand Business Number it was issued. This company has been run by 2 directors: Julia Margaret Aspinall - an active director whose contract started on 21 Sep 1999,
Gary Charles Nightingale - an inactive director whose contract started on 21 Sep 1999 and was terminated on 21 Sep 1999.
Last updated on 15 Apr 2024, the BizDb database contains detailed information about 1 address: 136 Spey Street, Invercargill, 9810 (types include: registered, physical).
Genetic Gains Limited had been using 136 Spey Street, Invercargill, Invercargill as their registered address up to 06 Mar 2019.
One entity owns all company shares (exactly 1000 shares) - Aspinall, Julia Margaret - located at 9810, Wanaka, Wanaka.
Previous addresses
Address: 136 Spey Street, Invercargill, Invercargill, 9810 New Zealand
Registered & physical address used from 25 Aug 2016 to 06 Mar 2019
Address: 46 Don Street, Invercargill, Invercargill, 9810 New Zealand
Registered & physical address used from 02 Feb 2015 to 25 Aug 2016
Address: Lexicon House, 123 Spey Street, Invercargill New Zealand
Registered & physical address used from 07 Mar 2007 to 02 Feb 2015
Address: C/- Spicer & Oppenheim, Lexicon House, 123 Spey St, Invercargill
Registered address used from 12 Apr 2000 to 07 Mar 2007
Address: C/- Spicer & Oppenheim, Lexicon House, 123 Spey St, Invercargill
Physical address used from 21 Sep 1999 to 07 Mar 2007
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 08 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Aspinall, Julia Margaret |
Wanaka Wanaka 9305 New Zealand |
27 Feb 2004 - |
Julia Margaret Aspinall - Director
Appointment date: 21 Sep 1999
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 29 Jun 2018
Address: Strathern, Invercargill, 9812 New Zealand
Address used since 09 Feb 2016
Gary Charles Nightingale - Director (Inactive)
Appointment date: 21 Sep 1999
Termination date: 21 Sep 1999
Address: Rolleston Park, Rolleston, Christchurch 8004,
Address used since 21 Sep 1999
Peter Laurie Building Contractor Limited
136 Spey Street
Bdo Invercargill Limited
136 Spey Street
Brian Nicoll Engineering (2004) Limited
136 Spey Street
Invercargill Motorpainters Limited
136 Spey Street
Clyde Village Vineyard Limited
136 Spey Street
Grose Investments Limited
136 Spey Street